London
SW11 1EN
Secretary Name | Kirsty Suzanne Huxley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Buckmaster Road London SW11 1EN |
Director Name | Andrew Watson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 September 2010) |
Role | Property Consultant |
Correspondence Address | Pankhurst Farm Cottage Bagshot Road, West End Woking Surrey GU24 9QR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £163,915 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2009 | Voluntary strike-off action has been suspended (1 page) |
26 November 2009 | Voluntary strike-off action has been suspended (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from westbrooke house, 76 high street alton hampshire GU34 1EN (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from westbrooke house, 76 high street alton hampshire GU34 1EN (1 page) |
15 February 2008 | New director appointed (3 pages) |
15 February 2008 | New director appointed (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
26 February 2007 | Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2007 | Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
28 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Incorporation (12 pages) |
15 July 2005 | Incorporation (12 pages) |